Active - Proposal to Strike off
Company Information for 4 3 2 1 LIMITED
UNIT 28, NEW ENGLAND HOUSE, NEW ENGLAND STREET, BRIGHTON, EAST SUSSEX, BN1 4GH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
4 3 2 1 LIMITED | |
Legal Registered Office | |
UNIT 28, NEW ENGLAND HOUSE NEW ENGLAND STREET BRIGHTON EAST SUSSEX BN1 4GH Other companies in SW6 | |
Company Number | 06928849 | |
---|---|---|
Company ID Number | 06928849 | |
Date formed | 2009-06-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-11-06 | |
Account next due | 2018-08-06 | |
Latest return | 2016-09-27 | |
Return next due | 2017-10-11 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 07:49:48 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
4 3 2 1 METHOD LIMITED | RADLEIGH HOUSE 1 GOLF ROAD CLARKSTON G76 7HU | Active | Company formed on the 2018-04-05 |
Officer | Role | Date Appointed |
---|---|---|
MARK DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSHUA JAMIE STEPHEN VARNEY |
Company Secretary | ||
DAMON ROBERT BRYANT |
Director | ||
JOSHUA JAMIE STEPHEN VARNEY |
Director | ||
NOEL ANTHONY CLARKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOLLY STUDIOS LTD | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active - Proposal to Strike off | |
MARCEL FILMS LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active - Proposal to Strike off | |
RETRO-JUICE FILMS LIMITED | Director | 2013-08-14 | CURRENT | 2013-08-14 | Active | |
SATURDAY BOY PRODUCTIONS LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Active | |
BORROWED TIME FILMS LTD | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
MR. MANN FILMS LIMITED | Director | 2012-11-30 | CURRENT | 2012-11-30 | Active | |
HINTERLAND PRODUCTIONS LTD | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 06/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 06/11/15 TOTAL EXEMPTION SMALL | |
AA | 06/11/14 TOTAL EXEMPTION SMALL | |
AA | 06/11/13 TOTAL EXEMPTION SMALL | |
AA | 06/11/12 TOTAL EXEMPTION SMALL | |
AA | 06/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Joshua Jamie Stephen Varney on 2016-08-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMON ROBERT BRYANT | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Joshua Jamie Stephen Varney on 2016-08-04 | |
AR01 | 09/06/11 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Joshua Jamie Stephen Varney on 2016-08-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA VARNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMON BRYANT | |
AD02 | Register inspection address changed from 8-9 Frith Street London W1D 3JD to Studio 28, New England House New England Street Brighton BN1 4GH | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-05-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM C/O C/O RETRO-JUICE LTD 17 THE TALINA CENTRE 23A BAGLEYS LANE FULHAM LONDON SW6 2BW UNITED KINGDOM | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2015 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2014 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2013 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2012 | |
AA | 06/11/10 TOTAL EXEMPTION FULL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM OXFORD HOUSE 76 OXFORD STREET LONDON W1D 1BS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AD02 | SAIL ADDRESS CHANGED FROM: 8-9 FRITH STREET LONDON W1D 3JD | |
LATEST SOC | 20/09/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 06/11/09 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 30/06/2010 TO 06/11/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED JOSH VARNEY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED DAMON BRYANT | |
288b | APPOINTMENT TERMINATED DIRECTOR NOEL CLARKE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2011-05-17 |
Petitions to Wind Up (Companies) | 2010-05-07 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE AND DEED OF ASSIGNMENT | Outstanding | MOLINARE LIMITED | |
CHARGE AND DEED OF ASSIGNMENT | Outstanding | PINEWOOD STUDIOS LIMITED | |
CHARGE | Outstanding | MAGNA BETA LLP | |
SECURITY AGREEMENT | Outstanding | SCREEN ACTORS GUILD, INC. | |
TAX CREDIT SECURITY AGREEMENT AND CHARGE OVER BANK ACCOUNT | Outstanding | LIMELIGHT CTL LIMITED | |
CHARGE AND DEED OF ASSIGNMENT | Outstanding | UNIVERSAL CITY STUDIOS PRODUCTIONS LLLP |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4 3 2 1 LIMITED
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as 4 3 2 1 LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | 4321 LIMITED | Event Date | 2010-04-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 2907 A Petition to wind up the above-named Company 4321 Limited of registered office Oxford House, 76 Oxford Street, London W1D 1BS , presented on 6 April 2010 by TRAYLEN ENTERPRISES LIMITED , of registered office 13 Station Road, Finchley, London N3 2SB , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 19 May 2010 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 18 May 2010. The Petitioners Solicitor is Barlow Robbins LLP , Concord House, 165 Church Street East, Woking, Surrey GU21 6HJ , DX 2902 Woking. (Ref: SRGF.) : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | 4 3 2 1 LIMITED | Event Date | |
In Company Voluntary Arrangement Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby given that the Supervisor proposes declaring a dividend to the unsecured creditors of the Company. The last date for proving debts against the Company is 7 June 2011 , by which date claims must be sent to the undersigned, of Ian Franses Associates , Conduit House, 24 Conduit Place, London W2 1EP , the Supervisor of the Company. Notice is further given that the Supervisor intends to declare a first dividend within 2 months of the last date for proving. Ian Franses Office holder capacity: Supervisor : Ian Franses (IP Number 2294) of Ian Franses Associates, Conduit House, 24 Conduit Place, London W2 1EP was appointed as Supervisor of the Company on 5 May 2011 . The Companys registered office and principal trading address is 76 Oxford House, Oxford Street, London W1D 1BS. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |